ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Koa RTM Company Limited

Koa RTM Company Limited is an active company incorporated on 11 March 2009 with the registered office located in Colchester, Essex. Koa RTM Company Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06842955
Private limited by guarantee without share capital
Age
16 years
Incorporated 11 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Koa Management Office Ground Floor Stuart House
St. Peters Street
Colchester
Essex
CO1 1BQ
England
Address changed on 15 May 2025 (3 months ago)
Previous address was , 10 Stuart House St. Peters Street, Colchester, Essex, CO1 1BQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • Director • Freelance Interpreter And Translator • British,mozambican • Lives in England • Born in Nov 1974
Director • Highways Technician • British • Lives in England • Born in Jan 1979
Director • Hospital Porter • British • Lives in UK • Born in Jan 1962
Director • Retired • British • Lives in England • Born in Oct 1959
Director • Resigned • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
54 Blomfield Road Limited
Edward Clive Alfred Simpson is a mutual person.
Active
The Hophouse Management Company Limited
Mariline Ondina Vanda De Conceicao Ferreira Cooke is a mutual person.
Active
BWLCH Mawr Limited
Anthony William Bland is a mutual person.
Active
Robin Webb Consulting Limited
Robert Miles Webb is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£63.65K
Decreased by £72.36K (-53%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£63.65K
Decreased by £78.92K (-55%)
Total Liabilities
-£137.91K
Increased by £950 (+1%)
Net Assets
-£74.27K
Decreased by £79.87K (-1426%)
Debt Ratio (%)
217%
Increased by 120.62% (+126%)
Latest Activity
Registered Address Changed
3 Months Ago on 15 May 2025
Mr Jonathan William Hoskyn Appointed
4 Months Ago on 30 Apr 2025
Mr Lee Nathan Sencier Appointed
4 Months Ago on 25 Apr 2025
Mrs Mariline Ondina Vanda De Conceicao Ferreira Cooke Details Changed
4 Months Ago on 25 Apr 2025
Miss Ebunoluwa Oluwaleimu Details Changed
4 Months Ago on 25 Apr 2025
Miss Susan Elizabeth Tulley Details Changed
4 Months Ago on 25 Apr 2025
Mrs Emma Louise Vince Details Changed
4 Months Ago on 25 Apr 2025
Mr Neil Edward Conner Appointed
4 Months Ago on 25 Apr 2025
Claire Howe Resigned
4 Months Ago on 17 Apr 2025
Mark John Williams Resigned
4 Months Ago on 17 Apr 2025
Get Credit Report
Discover Koa RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from , 10 Stuart House St. Peters Street, Colchester, Essex, CO1 1BQ to Koa Management Office Ground Floor Stuart House St. Peters Street Colchester Essex CO1 1BQ on 15 May 2025
Submitted on 15 May 2025
Appointment of Mr Jonathan William Hoskyn as a director on 30 April 2025
Submitted on 2 May 2025
Appointment of Mr Lee Nathan Sencier as a director on 25 April 2025
Submitted on 30 Apr 2025
Director's details changed for Miss Susan Elizabeth Tulley on 25 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mrs Mariline Ondina Vanda De Conceicao Ferreira Cooke on 25 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mrs Emma Louise Vince on 25 April 2025
Submitted on 29 Apr 2025
Director's details changed for Miss Ebunoluwa Oluwaleimu on 25 April 2025
Submitted on 29 Apr 2025
Appointment of Mr Neil Edward Conner as a director on 25 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Mark John Williams as a director on 17 April 2025
Submitted on 24 Apr 2025
Termination of appointment of Claire Howe as a director on 17 April 2025
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year